QUEST CONSTRUCTION PRODUCTS UK LTD

Bmi House 2 Pitfield Bmi House 2 Pitfield, Milton Keynes, MK11 3LW, England
StatusDISSOLVED
Company No.09437729
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 26 days

SUMMARY

QUEST CONSTRUCTION PRODUCTS UK LTD is an dissolved private limited company with number 09437729. It was incorporated 9 years, 3 months, 8 days ago, on 13 February 2015 and it was dissolved 1 year, 9 months, 26 days ago, on 26 July 2022. The company address is Bmi House 2 Pitfield Bmi House 2 Pitfield, Milton Keynes, MK11 3LW, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Capital

Type: SH19

Capital : 101 GBP

Date: 2022-02-23

Documents

View document PDF

Legacy

Date: 23 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/22

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jubal Lubini Nabutola

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Timothy Paul Day

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Day

Appointment date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Klaus Sonne Ravn

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 26 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Karl Douglas

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Georg Schmidt-Schultes

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Andrew John Dennis

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Dr Johannes Georg Schmidt-Schultes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfons Horn

Termination date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Jason John Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: Units 1 & 2 Eldon Way Biggleswade Bedfordshire SG18 8NH England

New address: Bmi House 2 Pitfield Kiln Farm Milton Keynes MK11 3LW

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Feb 2018

Category: Address

Type: AD02

Old address: Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU England

New address: 5th Floor 20 Air Street London W1B 5AN

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-01

Psc name: Cortes Holdings Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Klaus Sonne Ravn

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Robin Alfred Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Ivan Pollack

Termination date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Ivan Pollack

Termination date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Rebele

Termination date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason John Bradley

Appointment date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfons Horn

Appointment date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Dennis

Appointment date: 2017-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Rebele

Change date: 2016-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 12 May 2016

Category: Address

Type: AD03

New address: Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU

Documents

View document PDF

Change sail address company with new address

Date: 12 May 2016

Category: Address

Type: AD02

New address: Kreston Reeves Llp Montague Place Quayside Chatham Maritime Kent ME4 4QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ben Tafaro

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr John Francis Rebele

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Ivan Pollack

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ben Tafaro

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Ivan Pollack

Appointment date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Mattscheck

Termination date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-24

Officer name: Wayne Thomas Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr Robin Alfred Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Julie Spavins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: Units 1 & 2 Eldon Way Biggleswade Bedfordshire SG18 8NH

Old address: Unit H, Normandy Lane Stratton Business Park Biggleswade Bedfordshire SG18 8QB England

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-13

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B4 FIRE LTD

ARCH MEWS GLEVERING PARK,WOODBRIDGE,IP13 0EU

Number:09420499
Status:ACTIVE
Category:Private Limited Company

DHENMOREK LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11026318
Status:ACTIVE
Category:Private Limited Company

GRANDVIEW MANAGEMENT LIMITED

93 HEMPSTEAD ROAD,WATFORD,WD17 3HE

Number:06647627
Status:ACTIVE
Category:Private Limited Company

HINDOCHA CONSULTANCY LTD

11 CHADACRE AVENUE,ILFORD,IG5 0JQ

Number:08535545
Status:ACTIVE
Category:Private Limited Company

INFIGO SOFTWARE LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07232055
Status:ACTIVE
Category:Private Limited Company

NOVAHEALTH LIMITED

44 HINDES ROAD,HARROW,HA1 1SL

Number:05028296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source